Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN CROSS HEALTHCARE GROUP PLC
Company Information for

SOUTHERN CROSS HEALTHCARE GROUP PLC

LONDON, ENGLAND, EC2V 7EX,
Company Registration Number
05328138
Public Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Southern Cross Healthcare Group Plc
SOUTHERN CROSS HEALTHCARE GROUP PLC was founded on 2005-01-10 and had its registered office in London. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
SOUTHERN CROSS HEALTHCARE GROUP PLC
 
Legal Registered Office
LONDON
ENGLAND
EC2V 7EX
Other companies in W1K
 
Previous Names
TBG OPCO 1 LIMITED29/12/2005
SPRINTDEW LIMITED16/02/2005
Filing Information
Company Number 05328138
Date formed 2005-01-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-09-13
Type of accounts GROUP
Last Datalog update: 2016-10-22 09:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN CROSS HEALTHCARE GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN CROSS HEALTHCARE GROUP PLC

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2012-10-23
DAVID CHARLES LOVETT
Director 2012-09-01
STEPHEN JONATHAN TAYLOR
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JONATHAN TAYLOR
Company Secretary 2012-08-31 2012-10-23
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-08-31
TIMOTHY JAMES BOLOT
Director 2011-03-22 2012-08-17
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-11-15
DAVID ANDREW SMITH
Director 2011-01-01 2011-11-01
CHRISTOPHER CHARLES FISHER
Director 2006-06-27 2011-09-30
SALLY MORGAN
Director 2006-06-27 2011-07-29
NANCY JANE HOLLENDONER
Director 2008-01-01 2011-07-12
RAYMOND REGINALD MILES
Director 2006-06-27 2011-04-12
WILLIAM DAVID MCLEISH
Company Secretary 2006-05-25 2011-03-04
RICHARD NEIL MIDMER
Director 2008-07-01 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
DAVID ANDREW SMITH
Director 2009-12-11 2009-12-11
DAVID ANDREW SMITH
Director 2009-11-11 2009-11-11
WILLIAM COLVIN
Director 2005-02-25 2008-10-08
JOHN MURPHY
Director 2005-03-01 2008-09-30
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
GRAHAM KEVIN SIZER
Director 2005-02-25 2008-02-29
PHILIP HENRY SCOTT
Director 2005-02-25 2008-01-01
JOSEPH PATRICK BARATTA
Director 2005-02-15 2007-04-03
CHAD RUSTAN PIKE
Director 2005-02-15 2006-06-05
CHRISTOPHER RUTTER
Director 2005-02-25 2006-06-05
ANDREW STEPHEN WILSON
Director 2005-04-08 2006-06-05
CHRISTOPHER RUTTER
Company Secretary 2006-02-22 2006-05-25
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-01-10 2006-02-22
ADRIAN JOSEPH MORRIS LEVY
Director 2005-01-10 2005-02-15
DAVID JOHN PUDGE
Nominated Director 2005-01-10 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LIMITED KZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HZ1234 LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO TERMINAL HOLDCO LTD Company Secretary 2018-04-12 CURRENT 2005-12-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BOMAD INVESTMENTS LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO PEMBROKESHIRE OIL TERMINAL LTD Company Secretary 2018-04-12 CURRENT 1998-07-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED PLANETREE LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CURVES INTERNATIONAL UK LTD Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN FUNDING SUKUK NO. 1 PLC Company Secretary 2017-11-27 CURRENT 2017-11-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TOLKIEN HOLDING SUKUK NO. 1 LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MINERVA HOUSE EXFINCO LIMITED Company Secretary 2017-10-26 CURRENT 2017-06-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TELLUMO FINANCE LIMITED Company Secretary 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED BTL NO.1 LTD Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED MONEYBARN FINANCING LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Dissolved 2018-04-17
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2017-1 PLC Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2017-1 LIMITED Company Secretary 2017-07-27 CURRENT 2017-07-27 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NAGA FUNDING LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GREENWOOD I LIMITED Company Secretary 2017-03-22 CURRENT 2017-03-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO HOLDCO UK LTD Company Secretary 2017-01-30 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY LTD Company Secretary 2017-01-30 CURRENT 2013-06-12 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO LOGISTICS UK LTD Company Secretary 2017-01-30 CURRENT 2013-06-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO ENERGY UK LTD Company Secretary 2017-01-30 CURRENT 1916-10-31 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED MAINLINE PIPELINES LIMITED Company Secretary 2017-01-30 CURRENT 1970-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO EQUITY SERVICES LTD Company Secretary 2017-01-30 CURRENT 1987-12-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED VALERO OPERATIONS SUPPORT, LTD Company Secretary 2017-01-30 CURRENT 2011-04-07 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (JIC) PENSION TRUST CORPORATION Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-2 LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-2 PLC Company Secretary 2016-03-15 CURRENT 2016-03-15 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL PLC Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL MORTGAGE CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2016-1 PLC Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2016-1 LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7828 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7827 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED FZ7829 LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-05-17
LAW DEBENTURE CORPORATE SERVICES LIMITED EUROPEAN DIRECTORIES UK LIMITED Company Secretary 2015-09-10 CURRENT 2007-04-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED ED UK 2 LIMITED Company Secretary 2015-09-10 CURRENT 2012-12-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (BIDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LD (HOLDCO) LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) FINCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (CARE HOMES) BIDCO LIMITED Company Secretary 2015-07-25 CURRENT 2015-07-25 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES TWO) LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Dissolved 2018-05-08
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-01-28 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2015-1 LIMITED Company Secretary 2015-04-09 CURRENT 2015-03-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2015-1 PLC Company Secretary 2015-04-09 CURRENT 2015-03-23 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED LONDON WALL INVESTMENT WAREHOUSE 01 LIMITED Company Secretary 2014-10-22 CURRENT 2014-10-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2014-1 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2014-1 PLC Company Secretary 2014-07-29 CURRENT 2014-07-09 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING II PLC Company Secretary 2014-07-17 CURRENT 2014-07-17 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CAYENNE FUNDING LTD Company Secretary 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED DROPBOX UK ONLINE LTD. Company Secretary 2014-06-13 CURRENT 2011-02-24 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED CMC MATERIALS UK LIMITED Company Secretary 2014-05-16 CURRENT 2013-04-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED TCHG CAPITAL PLC Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED STANHOPE 2014 LIMITED Company Secretary 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED MOORGATE FUNDING 2014-1 LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED NEWSTONE MORTGAGE SECURITIES NO. 1 LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (SHARES) LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-04-12
LAW DEBENTURE CORPORATE SERVICES LIMITED HERALD INVESTMENT TRUST PLC Company Secretary 2013-11-01 CURRENT 1993-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED A2D FUNDING PLC Company Secretary 2013-08-07 CURRENT 2013-08-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DCI (EUROPE) LIMITED Company Secretary 2013-06-12 CURRENT 2005-07-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 2000-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL PROPERTY LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED HOBART HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2000-03-28 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED AVENELL HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2012-2 LIMITED Company Secretary 2012-10-10 CURRENT 2012-08-15 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-2 PLC Company Secretary 2012-10-10 CURRENT 2012-09-14 Dissolved 2018-04-03
LAW DEBENTURE CORPORATE SERVICES LIMITED THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE (GWR) PENSION TRUST CORPORATION Company Secretary 2012-08-16 CURRENT 2012-08-16 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2012-1 PLC Company Secretary 2012-05-02 CURRENT 2012-03-14 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2012-1 LIMITED Company Secretary 2012-05-02 CURRENT 2012-04-02 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED PROGENICS LIFE SCIENCES LIMITED Company Secretary 2012-03-12 CURRENT 2006-10-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED THE SOLE TRUSTEE PLC Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG UK TECHNOLOGY LIMITED Company Secretary 2012-01-03 CURRENT 2011-12-16 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED OMG ADDITIVES LIMITED Company Secretary 2011-12-22 CURRENT 2006-01-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS IRELAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS ENGLAND LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS CALEDONIA LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LNH REALISATIONS WALES LIMITED Company Secretary 2011-12-21 CURRENT 2011-10-21 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED NGB NEW GENERATION LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2016-08-30
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 HOLDINGS LIMITED Company Secretary 2011-09-19 CURRENT 2011-08-26 Dissolved 2016-12-13
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 LIMITED Company Secretary 2011-09-19 CURRENT 2011-03-21 Dissolved 2016-11-15
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 LIMITED Company Secretary 2011-04-21 CURRENT 2011-01-28 Dissolved 2016-04-19
LAW DEBENTURE CORPORATE SERVICES LIMITED AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 HOLDINGS LIMITED Company Secretary 2011-04-20 CURRENT 2011-01-28 Dissolved 2016-05-24
LAW DEBENTURE CORPORATE SERVICES LIMITED KYIV FINANCE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-11-29
LAW DEBENTURE CORPORATE SERVICES LIMITED LAW DEBENTURE GOVERNANCE SERVICES LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC (NCS) LIMITED Company Secretary 2010-09-22 CURRENT 2010-09-22 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED ITALTEL UK LTD Company Secretary 2010-08-04 CURRENT 2001-10-18 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED NBNK INVESTMENTS PLC Company Secretary 2010-07-16 CURRENT 2010-07-02 Dissolved 2018-04-05
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING 2011-1 PLC Company Secretary 2010-05-24 CURRENT 2009-10-30 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH HOLDINGS 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-04 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH MORTGAGES TRUSTEE 2011-1 LIMITED Company Secretary 2010-05-24 CURRENT 2010-01-05 Dissolved 2018-03-14
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 2 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 4 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 3 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 5 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED BRUCHMEN NO. 6 LIMITED Company Secretary 2010-04-20 CURRENT 2010-04-20 Active
LAW DEBENTURE CORPORATE SERVICES LIMITED L.D.C. CORPORATE DIRECTOR NO. 5 LIMITED Company Secretary 2010-03-11 CURRENT 2010-03-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED TRIDENT SECURIS (UK) INVESTOR LIMITED Company Secretary 2010-02-08 CURRENT 2007-10-29 Dissolved 2015-06-23
LAW DEBENTURE CORPORATE SERVICES LIMITED GOSFORTH FUNDING PLC Company Secretary 2009-12-03 CURRENT 2009-12-03 Dissolved 2015-03-30
LAW DEBENTURE CORPORATE SERVICES LIMITED PATNAN LIMITED Company Secretary 2009-07-09 CURRENT 2009-06-10 Dissolved 2014-03-18
LAW DEBENTURE CORPORATE SERVICES LIMITED ISS COLLECTIONS LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-01-05
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL II (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-17 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED DEUCALION CAPITAL I (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2005-12-16 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED TIGERS AIRCRAFT LEASING (UK) LIMITED Company Secretary 2008-12-08 CURRENT 2006-01-13 Liquidation
LAW DEBENTURE CORPORATE SERVICES LIMITED CRUSE 9 INVESTMENTS LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-24 Dissolved 2015-10-20
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 2 LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LIMITED LDC NOMINEE DIRECTOR NO. 1 LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
DAVID CHARLES LOVETT SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2012-09-01 CURRENT 2005-02-18 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2012-09-01 CURRENT 2005-01-10 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE LIMITED Director 2012-09-01 CURRENT 1995-07-12 Dissolved 2016-09-13
DAVID CHARLES LOVETT SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2012-09-01 CURRENT 1996-02-07 Dissolved 2016-09-13
DAVID CHARLES LOVETT CHILTERN CARE HOMES LIMITED Director 2012-08-31 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR ALEXANDRA PARK LIMITED Director 2011-10-26 CURRENT 2005-09-23 Dissolved 2016-08-30
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2016
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21DS01APPLICATION FOR STRIKING-OFF
2016-06-161.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 20 NORTH AUDLEY STREET LONDON W1K 6WE UNITED KINGDOM
2015-08-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015
2014-08-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-08-221.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2013-01-29LATEST SOC29/01/13 STATEMENT OF CAPITAL;GBP 1880673.77
2013-01-29AR0110/01/13 FULL LIST
2012-11-27AP04CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED
2012-11-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TAYLOR
2012-10-15AP03SECRETARY APPOINTED STEPHEN JONATHAN TAYLOR
2012-10-14TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-09-27AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2012-06-261.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-13AR0110/01/12 BULK LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-10-04AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY HOLLENDONER
2011-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES
2011-03-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-01-26AR0110/01/11 BULK LIST
2011-01-14AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/09
2010-02-23RES01ADOPT ARTICLES 16/02/2010
2010-02-10AR0110/01/10 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS SALLY MORGAN / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND REGINALD MILES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY JANE HOLLENDONER / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FISHER / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-02-27363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-24MEM/ARTSARTICLES OF ASSOCIATION
2009-02-24RES01ADOPT ARTICLES 16/02/2009
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08
2009-01-13288aDIRECTOR APPOINTED WILLIAM JAMES BUCHAN
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-08288aDIRECTOR APPOINTED KAMMA FOULKES
2008-07-07288aDIRECTOR APPOINTED RICHARD NEIL MIDMER
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR JASON LOCK
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN CROSS HEALTHCARE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-08-26
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN CROSS HEALTHCARE GROUP PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge J Mitchell 2015-10-16 to 2015-10-16 3YU05089 JANET MUSAMA -v- SOUTHERN CROSS HEALTHCARE GROUP PLC
2015-10-16
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2008-05-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-14 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2007-06-06 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-07-07 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of SOUTHERN CROSS HEALTHCARE GROUP PLC registering or being granted any patents
Domain Names

SOUTHERN CROSS HEALTHCARE GROUP PLC owns 3 domain names.

southerncrosshealthcare.co.uk   schealthcare.co.uk   activecarepartnership.co.uk  

Trademarks
We have not found any records of SOUTHERN CROSS HEALTHCARE GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with SOUTHERN CROSS HEALTHCARE GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-8 GBP £4,020 Sales, Fees & Charges
Newcastle City Council 2015-7 GBP £-1,513 Sales, Fees & Charges
Newcastle City Council 2015-6 GBP £4,020 Sales, Fees & Charges
Newcastle City Council 2015-5 GBP £29,406 Sales, Fees & Charges
Newcastle City Council 2015-4 GBP £3,712 Sales, Fees & Charges
Durham County Council 2015-2 GBP £5,346 Purchase of Care
Newcastle City Council 2015-2 GBP £5,822 Sales, Fees & Charges
Durham County Council 2015-1 GBP £5,672 Purchase of Care
Newcastle City Council 2015-1 GBP £11,041 Sales, Fees & Charges
Durham County Council 2014-12 GBP £9,592 Purchase of Care
Newcastle City Council 2014-12 GBP £8,987 Sales, Fees & Charges
Durham County Council 2014-11 GBP £6,339 Purchase of Care
Durham County Council 2014-10 GBP £1,824 Purchase of Care
Newcastle City Council 2014-10 GBP £4,494 Sales, Fees & Charges
Durham County Council 2014-9 GBP £1,963 Purchase of Care
Newcastle City Council 2014-9 GBP £14,977 Sales, Fees & Charges
Durham County Council 2014-8 GBP £1,824
Durham County Council 2014-7 GBP £1,784
Durham County Council 2014-6 GBP £5,308
Newcastle City Council 2014-6 GBP £8,741
Durham County Council 2014-5 GBP £1,784
Newcastle City Council 2014-5 GBP £8,709
Durham County Council 2014-4 GBP £1,784
Newcastle City Council 2014-4 GBP £8,709
Durham County Council 2014-3 GBP £1,784
Newcastle City Council 2014-3 GBP £8,709
Durham County Council 2014-2 GBP £2,705
Newcastle City Council 2014-2 GBP £8,709
Newcastle City Council 2014-1 GBP £23,281
Durham County Council 2014-1 GBP £3,568
Durham County Council 2013-12 GBP £1,784
Newcastle City Council 2013-12 GBP £13,033
Durham County Council 2013-11 GBP £1,784
Newcastle City Council 2013-11 GBP £6,516
Durham County Council 2013-10 GBP £3,480
Newcastle City Council 2013-10 GBP £6,516
Durham County Council 2013-9 GBP £4,612
Newcastle City Council 2013-9 GBP £6,516
Durham County Council 2013-8 GBP £8,542
Newcastle City Council 2013-8 GBP £6,516
Durham County Council 2013-7 GBP £7,899
Newcastle City Council 2013-7 GBP £6,516
Durham County Council 2013-6 GBP £12,987
Newcastle City Council 2013-6 GBP £3,688
Durham County Council 2013-5 GBP £6,977
Newcastle City Council 2013-5 GBP £6,519
Durham County Council 2013-4 GBP £6,947
Durham County Council 2013-3 GBP £1,696 Purchase of Care
Newcastle City Council 2013-2 GBP £6,503
Newcastle City Council 2013-1 GBP £6,503
Durham County Council 2013-1 GBP £10,440 Purchase of Care
Durham County Council 2012-12 GBP £8,424 Purchase of Care
Newcastle City Council 2012-12 GBP £13,006
Durham County Council 2012-11 GBP £5,387 Purchase of Care
Newcastle City Council 2012-11 GBP £5,611
Durham County Council 2012-10 GBP £3,452 Purchase of Care
Newcastle City Council 2012-10 GBP £9,002
Newcastle City Council 2012-9 GBP £9,002
London Borough of Barnet Council 2012-8 GBP £2,138 Other Agencs- TPP
Newcastle City Council 2012-8 GBP £5,790 Social Services-Carefirst
Durham County Council 2012-8 GBP £10,191 Purchase of Care
Durham County Council 2012-7 GBP £5,027 Purchase of Care
Newcastle City Council 2012-7 GBP £9,002
London Borough of Barnet Council 2012-7 GBP £2,138 Other Agencs- TPP
Durham County Council 2012-6 GBP £6,739 Purchase of Care
Newcastle City Council 2012-6 GBP £9,618
Warrington Borough Council 2012-6 GBP £3,443 CP-Nursing Care-External
London Borough of Barnet Council 2012-6 GBP £2,138 Other Agencs- TPP
Newcastle City Council 2012-5 GBP £8,918
London Borough of Barnet Council 2012-5 GBP £2,138 Other Agencs- TPP
Wirral Borough Council 2012-4 GBP £2,126 Care Provision
Newcastle City Council 2012-4 GBP £8,886
London Borough of Barnet Council 2012-4 GBP £2,138 Other Agencs- TPP
Portsmouth City Council 2012-4 GBP £13,752 Other establishments
London Borough of Havering 2012-4 GBP £5,671
Durham County Council 2012-4 GBP £23,608 Purchase of Care
Newcastle City Council 2012-3 GBP £9,150
Wirral Borough Council 2012-3 GBP £2,126 Care Provision
Worcestershire County Council 2012-3 GBP £18,234 Receipts Sales Long Term Residents
Portsmouth City Council 2012-3 GBP £13,537 Other establishments
London Borough of Barnet Council 2012-3 GBP £2,138 Other Agencs- TPP
Wirral Borough Council 2012-2 GBP £2,126 Care Provision
Newcastle City Council 2012-2 GBP £8,790
Newcastle City Council 2012-1 GBP £8,790
Portsmouth City Council 2012-1 GBP £5,910 Other establishments
London Borough of Barnet Council 2012-1 GBP £6,414 Other Agencs- TPP
Wirral Borough Council 2012-1 GBP £4,252 Care Provision
Portsmouth City Council 2011-12 GBP £8,266 Other establishments
Leeds City Council 2011-12 GBP £11,553
Newcastle City Council 2011-12 GBP £27,312
Wirral Borough Council 2011-12 GBP £2,126 Care Provision
London Borough of Barnet Council 2011-11 GBP £10,614 Other Agencs- TPP
Portsmouth City Council 2011-11 GBP £2,033 Other establishments
Newcastle City Council 2011-11 GBP £14,386
Wirral Borough Council 2011-11 GBP £3,650 Care Provision
London Borough of Redbridge 2011-11 GBP £6,902 Residential Homes
Shropshire Council 2011-11 GBP £12,178 Third Party Payments-Private Contractors
Portsmouth City Council 2011-10 GBP £8,029 Other establishements
Newcastle City Council 2011-10 GBP £9,575
Wirral Borough Council 2011-10 GBP £52,242 Care Provision
Worcestershire County Council 2011-10 GBP £3,039 Receipts Sales Long Term Residents
Leeds City Council 2011-9 GBP £1,965 Nursing Home
Wirral Borough Council 2011-9 GBP £46,408 Continuing Health Recovery from PCT
Newcastle City Council 2011-9 GBP £25,087
Portsmouth City Council 2011-9 GBP £5,950 Other establishements
Worcestershire County Council 2011-9 GBP £3,039 Receipts Sales Long Term Residents
Shropshire Council 2011-9 GBP £65,441 Third Party Payments-Private Contractors
Warwick District Council 2011-9 GBP £1,056
London Borough of Redbridge 2011-9 GBP £8,932 Nursing Homes
Worcestershire County Council 2011-8 GBP £3,039 Receipts Sales Long Term Residents
Wirral Borough Council 2011-8 GBP £58,237 Care Provision
Newcastle City Council 2011-8 GBP £21,352
Portsmouth City Council 2011-8 GBP £5,177 Other establishements
Shropshire Council 2011-8 GBP £66,981 Third Party Payments-Private Contractors
Leeds City Council 2011-8 GBP £21,478 Nursing Home
Warwickshire County Council 2011-7 GBP £2,407 RESIDENTIAL CARE EXTERNAL
Newcastle City Council 2011-7 GBP £21,357
Worcestershire County Council 2011-7 GBP £3,039 Receipts Sales Long Term Residents
Shropshire Council 2011-7 GBP £85,886 Third Party Payments-Private Contractors
Leeds City Council 2011-7 GBP £19,155 Nursing Home
London Borough of Barnet Council 2011-7 GBP £4,276 Other Agencs- TPP
Portsmouth City Council 2011-7 GBP £2,100 Other establishements
Warwickshire County Council 2011-6 GBP £2,407 RESIDENTIAL CARE EXTERNAL
London Borough of Redbridge 2011-6 GBP £6,266 Residential Homes
Worcestershire County Council 2011-6 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-6 GBP £65,969 Third Party Payments-Private Contractors
Portsmouth City Council 2011-6 GBP £3,521 Other establishements
Leeds City Council 2011-6 GBP £17,119 Nursing Home
Newcastle City Council 2011-6 GBP £20,915
Newcastle City Council 2011-5 GBP £32,739
Warwickshire County Council 2011-5 GBP £2,407 RESIDENTIAL CARE EXTERNAL
London Borough of Redbridge 2011-5 GBP £6,829 Residential Homes
Worcestershire County Council 2011-5 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-5 GBP £65,917 Third Party Payments-Private Contractors
Portsmouth City Council 2011-5 GBP £3,638 Other establishements
Leeds City Council 2011-5 GBP £13,282 Nursing Home
Warwickshire County Council 2011-4 GBP £2,407 RESIDENTIAL CARE EXTERNAL
London Borough of Redbridge 2011-4 GBP £4,682 Nursing Home Charges
Worcestershire County Council 2011-4 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-4 GBP £64,641 Third Party Payments-Private Contractors
Leeds City Council 2011-4 GBP £16,068 Nursing Home
Portsmouth City Council 2011-4 GBP £7,042 Other establishements
Newcastle City Council 2011-4 GBP £26,367
London Borough of Barnet Council 2011-4 GBP £4,276 Other Agencs- TPP
London Borough of Redbridge 2011-3 GBP £9,400 Nursing Homes
Worcestershire County Council 2011-3 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-3 GBP £74,958 Third Party Payments-Private Contractors
Leeds City Council 2011-3 GBP £19,538 Nursing Home
Newcastle City Council 2011-3 GBP £21,826
Portsmouth City Council 2011-3 GBP £8,100
Warwickshire County Council 2011-3 GBP £4,813 RESIDENTIAL CARE EXTERNAL
Newcastle City Council 2011-2 GBP £31,129
Worcestershire County Council 2011-2 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-2 GBP £72,309 Third Party Payments-Voluntary Associations
Leeds City Council 2011-2 GBP £21,567 Nursing Home
Portsmouth City Council 2011-2 GBP £3,658 Other establishements
Warwickshire County Council 2011-2 GBP £2,407 RESIDENTIAL CARE EXTERNAL
London Borough of Redbridge 2011-1 GBP £9,398 Residential Homes
Worcestershire County Council 2011-1 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2011-1 GBP £86,884 Third Party Payments-Private Contractors
Leeds City Council 2011-1 GBP £27,155 Nursing Home
Newcastle City Council 2011-1 GBP £27,037
Portsmouth City Council 2011-1 GBP £6,150 Other establishements
Leeds City Council 2010-12 GBP £17,541 Nursing Home
London Borough of Redbridge 2010-12 GBP £4,699 Nursing Home Charges
Newcastle City Council 2010-12 GBP £24,412 Social Services-Carefirst
Worcestershire County Council 2010-12 GBP £6,584 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-12 GBP £174,396 Third Party Payments-Private Contractors
Durham County Council 2010-11 GBP £508,907
London Borough of Redbridge 2010-11 GBP £4,699 Residential Homes
Worcestershire County Council 2010-11 GBP £3,292 Third Party Payments Purchase of Long Term Care
Newcastle City Council 2010-11 GBP £19,475 Social Services-Carefirst
Shropshire Council 2010-11 GBP £90,397 Third Party Payments -Private Contractors
Durham County Council 2010-10 GBP £513,851
London Borough of Redbridge 2010-10 GBP £4,699 Residential Homes
Worcestershire County Council 2010-10 GBP £3,292 Third Party Payments Purchase of Long Term Care
Newcastle City Council 2010-10 GBP £15,840 Social Services-Carefirst
Shropshire Council 2010-10 GBP £89,766 Third Party Payments-Private Contractors
Newcastle City Council 2010-9 GBP £15,840 Social Services-Carefirst
London Borough of Redbridge 2010-9 GBP £4,699 Residential Homes
Worcestershire County Council 2010-9 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-9 GBP £88,643 Third Party Payments - Private Contractors
London Borough of Redbridge 2010-8 GBP £4,699 Residential Homes
Worcestershire County Council 2010-8 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-8 GBP £88,376 Third Party Payments - Private Contractors
Newcastle City Council 2010-8 GBP £19,393 Social Services-Carefirst
London Borough of Redbridge 2010-7 GBP £14,078 Residential Homes
Worcestershire County Council 2010-7 GBP £3,292 Third Party Payments Purchase of Long Term Care
Newcastle City Council 2010-7 GBP £15,873 Social Services-Carefirst
Shropshire Council 2010-7 GBP £96,182 Third Party Payments-Private Contractors
Worcestershire County Council 2010-6 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-6 GBP £87,926 Third Party Payments-Private Contractors
Newcastle City Council 2010-6 GBP £13,901 Social Services-Carefirst
Shropshire Council 2010-5 GBP £94,627 Third Party Payments-Private Contractors
Worcestershire County Council 2010-5 GBP £3,292 Third Party Payments Purchase of Long Term Care
Newcastle City Council 2010-5 GBP £26,936 Social Services-Carefirst
London Borough of Redbridge 2010-5 GBP £3,907 Residential Homes
Worcestershire County Council 2010-4 GBP £3,292 Third Party Payments Purchase of Long Term Care
Shropshire Council 2010-4 GBP £94,399 Third Party Payments-Private Contractors
Newcastle City Council 2010-4 GBP £14,482 Social Services-Carefirst
London Borough of Redbridge 2010-4 GBP £8,363 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN CROSS HEALTHCARE GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party KIRKHOLLOW LIMITED AND KENPLAID LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySOUTHERN CROSS HEALTHCARE GROUP PLCEvent Date2011-07-06
In the High Court of Justice (Chancery Division) Companies Court case number 5864 A Petition to wind up the above-named Company, Southern Cross Healthcare Group Plc, Southgate House, Archer Street, Darlington, County Durham DL3 6AH , presented on 6 July 2011 by KIRKHOLLOW LIMITED AND KENPLAID LIMITED , both of 66 Waterpark Road, Salford, Manchester M7 4JL , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2011 . The Petitioners Solicitor is Bude Nathan Iwanier , 1-2 Temple Fortune Parade, Bridge Lane, London NW11 0QN . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN CROSS HEALTHCARE GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN CROSS HEALTHCARE GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SCHE
Listed Since 12-Jul-06
Market Sector Health Care Equipment & Services
Market Sub Sector Health Care Providers
Market Capitalisation £0M
Shares Issues 188,067,377.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.